Search icon

HOYTE & KENNY DRIGGERS BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: HOYTE & KENNY DRIGGERS BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOYTE & KENNY DRIGGERS BUILDERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000002565
FEI/EIN Number 593288591

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4268 POWDERHORN CT, MIDDLEBURG, FL, 32068
Mail Address: 4268 POWDERHORN CT, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIGGERS HOYTE W Chief Executive Officer 4268 POWDERHORN CT, MIDDLEBURG, FL, 32068
DRIGGERS HOYTE KENNETH Vice President 2860 OAKLAND DR., GREEN COVE SPRINGS, FL, 32043
MYERS WILLIAM'S CPA Agent 905 PARK AVE STE 102, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 4268 POWDERHORN CT, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2006-02-15 4268 POWDERHORN CT, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2005-03-21 MYERS WILLIAM'S CPA -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 905 PARK AVE STE 102, SUITE 102, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-03-25
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306748583 0419700 2004-01-13 1064 CACTUS-CUT ROAD, MIDDLEBURG, FL, 32068
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-04-13
Emphasis L: FALL
Case Closed 2004-05-11

Related Activity

Type Accident
Activity Nr 101353530

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2004-04-21
Abatement Due Date 2004-05-17
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State